GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, July 2019
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Oct 2019
filed on: 16th, January 2019
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 16th Jan 2019
filed on: 16th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Jan 2019
filed on: 16th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Waverley House First Floor 115-119 Holdenhurst Road Bournemouth BH8 8DY on Wed, 16th Jan 2019 to 7 Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS
filed on: 16th, January 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 7th Dec 2018
filed on: 7th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 28th Nov 2018
filed on: 5th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 28th Nov 2018
filed on: 28th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Apr 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 14th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Apr 2016
filed on: 14th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 15th, January 2016
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 6th May 2015
filed on: 6th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Apr 2015
filed on: 20th, April 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Woodland Point Wootton Mount Bournemouth Dorset BH1 1PJ United Kingdom on Mon, 15th Dec 2014 to Waverley House First Floor 115-119 Holdenhurst Road Bournemouth BH8 8DY
filed on: 15th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2014
|
incorporation |
Free Download
(8 pages)
|